About

Registered Number: 04366972
Date of Incorporation: 05/02/2002 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3, Rose Lane Industrial Estate Rose Lane, Lenham Heath, Maidstone, ME17 2JN,

 

Having been setup in 2002, Xmo Strata Ltd have registered office in Maidstone. We don't currently know the number of employees at the organisation. The organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARMENTIER, Kate 23 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
PARMENTIER, Kate 01 October 2004 - 1
MARTIN, Kenneth Richard 30 June 2003 01 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 07 February 2020
AD01 - Change of registered office address 05 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 16 January 2019
AAMD - Amended Accounts 10 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 05 February 2018
CS01 - N/A 08 February 2017
AA - Annual Accounts 12 December 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 30 November 2015
AA01 - Change of accounting reference date 04 September 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 19 February 2014
MR04 - N/A 08 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 19 September 2012
SH01 - Return of Allotment of shares 22 August 2012
RESOLUTIONS - N/A 20 August 2012
MEM/ARTS - N/A 20 August 2012
AR01 - Annual Return 29 February 2012
AP01 - Appointment of director 24 January 2012
CH01 - Change of particulars for director 20 September 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 11 February 2011
CH03 - Change of particulars for secretary 17 March 2010
AA - Annual Accounts 04 March 2010
CH01 - Change of particulars for director 24 February 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
288c - Notice of change of directors or secretaries or in their particulars 30 September 2009
AA - Annual Accounts 26 March 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 07 July 2008
363a - Annual Return 15 February 2008
225 - Change of Accounting Reference Date 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 05 June 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 23 January 2007
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 27 February 2006
363s - Annual Return 09 February 2006
287 - Change in situation or address of Registered Office 18 November 2005
AA - Annual Accounts 26 May 2005
395 - Particulars of a mortgage or charge 16 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
363s - Annual Return 18 February 2005
287 - Change in situation or address of Registered Office 22 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288a - Notice of appointment of directors or secretaries 19 October 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 09 February 2004
288a - Notice of appointment of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 27 October 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 03 December 2002
225 - Change of Accounting Reference Date 25 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
RESOLUTIONS - N/A 14 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2002
CERTNM - Change of name certificate 13 August 2002
NEWINC - New incorporation documents 05 February 2002

Mortgages & Charges

Description Date Status Charge by
Legal and general charge 14 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.